Wirral
Cheshire
CH62 1HQ
Wales
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Mr Charles Batchelor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hunters Pointe Holmes Chaple Road Somerford Cheshire CW12 4SL |
Director Name | Susan Batchelor |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hunters Pointe Holmes Chaple Road Somerford Cheshire CW12 4SL |
Secretary Name | Susan Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hunters Pointe Holmes Chaple Road Somerford Cheshire CW12 4SL |
Director Name | Lacy Fisher |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 2006) |
Role | Secretary |
Correspondence Address | 15 Coalport Drive Winsford Cheshire CW7 3JL |
Director Name | Michael Steven Fisher |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Collingtree Avenue Winsford Cheshire CW7 3UH |
Secretary Name | Lacy Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 2006) |
Role | Secretary |
Correspondence Address | 15 Coalport Drive Winsford Cheshire CW7 3JL |
Secretary Name | Valerie Mary Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2011) |
Role | Company Director |
Correspondence Address | 7 Alvega Close New Ferry Wirral Merseyside CH62 1HG Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | fisher-enviro.com |
---|---|
Telephone | 07 740722305 |
Telephone region | Mobile |
Registered Address | Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich North and West |
Built Up Area | Nantwich |
Address Matches | Over 10 other UK companies use this postal address |
11k at £1 | Michael Steven Fisher 91.67% Ordinary A |
---|---|
1000 at £1 | Helen Rebecca Fisher 8.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £67,682 |
Cash | £16,298 |
Current Liabilities | £186,693 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Latest Return | 9 February 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 23 February 2019 (overdue) |
14 August 2018 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
16 February 2015 | Director's details changed for Mrs Helen Rebecca Fisher on 1 January 2015 (2 pages) |
16 February 2015 | Director's details changed for Mrs Helen Rebecca Fisher on 1 January 2015 (2 pages) |
16 February 2015 | Director's details changed for Mrs Helen Rebecca Fisher on 1 January 2015 (2 pages) |
16 February 2015 | Secretary's details changed for {officer_name} (1 page) |
16 February 2015 | Secretary's details changed (1 page) |
16 February 2015 | Secretary's details changed (1 page) |
3 December 2014 | Appointment of Mrs Helen Rebecca Fisher as a director on 31 August 2014 (2 pages) |
3 December 2014 | Appointment of Mrs Helen Rebecca Fisher as a director on 31 August 2014 (2 pages) |
10 November 2014 | Termination of appointment of Michael Steven Fisher as a director on 31 August 2014 (1 page) |
10 November 2014 | Termination of appointment of Michael Steven Fisher as a director on 31 August 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 December 2011 | Termination of appointment of Valerie Fisher as a secretary (1 page) |
1 December 2011 | Termination of appointment of Valerie Fisher as a secretary (1 page) |
10 August 2011 | Current accounting period extended from 28 February 2011 to 31 August 2011 (3 pages) |
10 August 2011 | Current accounting period extended from 28 February 2011 to 31 August 2011 (3 pages) |
26 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
28 April 2010 | Director's details changed for Michael Steven Fisher on 26 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael Steven Fisher on 26 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 September 2009 | Return made up to 09/02/09; full list of members; amend (5 pages) |
14 September 2009 | Director's change of particulars / michael fisher / 07/09/2009 (1 page) |
14 September 2009 | Director's change of particulars / michael fisher / 07/09/2009 (1 page) |
14 September 2009 | Return made up to 09/02/09; full list of members; amend (5 pages) |
1 May 2009 | Return made up to 09/02/09; full list of members (4 pages) |
1 May 2009 | Return made up to 09/02/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
28 November 2008 | Director's change of particulars / michael fisher / 04/08/2008 (1 page) |
28 November 2008 | Director's change of particulars / michael fisher / 04/08/2008 (1 page) |
28 November 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
21 August 2008 | Return made up to 09/02/08; full list of members (6 pages) |
21 August 2008 | Return made up to 09/02/08; full list of members (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: c/o whitnalls 1ST floor cotton house old hall street liverpool L3 9TX (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: c/o whitnalls 1ST floor cotton house old hall street liverpool L3 9TX (1 page) |
13 September 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
27 April 2007 | Return made up to 09/02/07; full list of members
|
27 April 2007 | Return made up to 09/02/07; full list of members
|
11 October 2006 | Ad 21/09/06--------- £ si 999@1=999 £ ic 10101/11100 (2 pages) |
11 October 2006 | Ad 21/09/06--------- £ si 999@1=999 £ ic 10101/11100 (2 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Nc inc already adjusted 20/07/06 (2 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Ad 21/07/06--------- £ si 10000@1=10000 £ ic 101/10101 (2 pages) |
10 August 2006 | Nc inc already adjusted 20/07/06 (2 pages) |
10 August 2006 | Ad 21/07/06--------- £ si 10000@1=10000 £ ic 101/10101 (2 pages) |
31 May 2006 | Return made up to 09/02/06; full list of members
|
31 May 2006 | Return made up to 09/02/06; full list of members
|
27 April 2006 | Ad 07/11/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
27 April 2006 | Ad 07/11/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
3 March 2006 | New secretary appointed (2 pages) |
3 March 2006 | Secretary resigned;director resigned (1 page) |
3 March 2006 | Secretary resigned;director resigned (1 page) |
3 March 2006 | New secretary appointed (2 pages) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
4 April 2005 | Return made up to 09/02/05; full list of members
|
4 April 2005 | Return made up to 09/02/05; full list of members
|
20 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
25 May 2004 | Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 2004 | Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | New director appointed (2 pages) |
7 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | Registered office changed on 24/02/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
9 February 2004 | Incorporation (12 pages) |
9 February 2004 | Incorporation (12 pages) |